CHAMPIONX EGYPT LTD.

C/O Champion Technologies Limited Block 102, Cadland Road C/O Champion Technologies Limited Block 102, Cadland Road, Southampton, SO45 3NP, Hampshire, United Kingdom
StatusACTIVE
Company No.02918798
CategoryPrivate Limited Company
Incorporated13 Apr 1994
Age30 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CHAMPIONX EGYPT LTD. is an active private limited company with number 02918798. It was incorporated 30 years, 1 month, 9 days ago, on 13 April 1994. The company address is C/O Champion Technologies Limited Block 102, Cadland Road C/O Champion Technologies Limited Block 102, Cadland Road, Southampton, SO45 3NP, Hampshire, United Kingdom.



People

AFZAL, Muhammad Sanaullah

Director

Finance Director

ACTIVE

Assigned on 14 Apr 2020

Current time on role 4 years, 1 month, 8 days

FERGUSON, John

Director

Region Finance Manager

ACTIVE

Assigned on 14 Apr 2020

Current time on role 4 years, 1 month, 8 days

HART, Susan Lee

Director

Director

ACTIVE

Assigned on 14 Apr 2020

Current time on role 4 years, 1 month, 8 days

COLEMAN, Richard Henry

Secretary

Financial Manger

RESIGNED

Assigned on 18 Jul 1994

Resigned on 30 Aug 1994

Time on role 1 month, 12 days

GOODSWEN, Anne

Secretary

RESIGNED

Assigned on 01 Feb 2000

Resigned on 26 Oct 2001

Time on role 1 year, 8 months, 25 days

JOYCE, Wendy Annette

Secretary

RESIGNED

Assigned on 02 Aug 2006

Resigned on 14 Apr 2020

Time on role 13 years, 8 months, 12 days

LEE, Carl Richmond

Secretary

Uk Finance Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 02 Aug 2006

Time on role 1 month, 2 days

LEE, Carl Richmond

Secretary

Uk Finance Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 30 Apr 2004

Time on role 1 year, 7 months

RISINO, Anthony John, Dr

Secretary

Uk Accounting Manager

RESIGNED

Assigned on 30 Apr 2004

Resigned on 30 Jun 2006

Time on role 2 years, 2 months

THWAITES, Michael William

Secretary

Accountant

RESIGNED

Assigned on 30 Aug 1994

Resigned on 01 Feb 2000

Time on role 5 years, 5 months, 2 days

TOOLEY, Rebecca Ann

Secretary

Accountant

RESIGNED

Assigned on 26 Oct 2001

Resigned on 30 Sep 2002

Time on role 11 months, 4 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Apr 1994

Resigned on 18 Jul 1994

Time on role 3 months, 5 days

BELL, Bradley

Director

Executiev Vp Cfo

RESIGNED

Assigned on 31 Dec 2003

Resigned on 01 Jun 2009

Time on role 5 years, 5 months, 1 day

BILLETTE DE VILLEMEUR, Eric

Director

Finance Director

RESIGNED

Assigned on 28 Jun 2019

Resigned on 14 Apr 2020

Time on role 9 months, 16 days

BLAIR, David John

Director

Corporate Finance Vice Preside

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Dec 2003

Time on role 1 year, 10 months, 20 days

BLEIER, Herbert Adolph, Dr

Director

Chemical Engineer

RESIGNED

Assigned on 30 Aug 1994

Resigned on 31 Mar 1998

Time on role 3 years, 7 months, 1 day

DRYDEN, Philip Westgarth

Director

Chemical Engineer

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Oct 1997

Time on role 9 months, 30 days

GAMBLE, John Denman

Director

Vp Europe Customer Service

RESIGNED

Assigned on 31 Mar 2014

Resigned on 28 Jun 2019

Time on role 5 years, 2 months, 28 days

HEY, Paul

Director

Company Director

RESIGNED

Assigned on 28 Jun 2019

Resigned on 14 Apr 2020

Time on role 9 months, 16 days

JOHNSON, David

Director

Company Director

RESIGNED

Assigned on 09 Feb 2009

Resigned on 15 Jul 2013

Time on role 4 years, 5 months, 6 days

JUNG, Frederic Alain Marie

Director

Cfo Europe

RESIGNED

Assigned on 25 Mar 2004

Resigned on 05 Dec 2008

Time on role 4 years, 8 months, 11 days

LEE, Carl Richmond

Director

Uk Finance Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 28 Jun 2019

Time on role 15 years, 1 month, 28 days

MALLEY, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 2002

Resigned on 07 May 2004

Time on role 2 years, 1 month, 2 days

PIZZONI, Vincenzo Maria Paola (Vince), Professor

Director

General Manager

RESIGNED

Assigned on 31 Mar 1998

Resigned on 23 Aug 2005

Time on role 7 years, 4 months, 23 days

SMITH, James

Director

Uk Manufacturing Director

RESIGNED

Assigned on 08 Aug 2009

Resigned on 31 Mar 2014

Time on role 4 years, 7 months, 23 days

SMITH, Michael Robert

Director

Company Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 28 Mar 2002

Time on role 7 years, 8 months, 10 days

SUTLEY, John Russel

Director

President And Chief Executive

RESIGNED

Assigned on 30 Aug 1994

Resigned on 01 Nov 1999

Time on role 5 years, 2 months, 2 days

TOOLEY, Rebecca Ann

Director

Chartered Accountant

RESIGNED

Assigned on 11 Feb 2002

Resigned on 30 Sep 2002

Time on role 7 months, 19 days

VICKERS, Frank Paul

Director

Manufacturing & Logistics Mana

RESIGNED

Assigned on 31 Mar 1998

Resigned on 07 Feb 2003

Time on role 4 years, 10 months, 7 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Apr 1994

Resigned on 18 Jul 1994

Time on role 3 months, 5 days


Some Companies

ANDERWOOD MARINE LTD

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:10106006
Status:ACTIVE
Category:Private Limited Company

AXIS3 CONSULTING LTD

144 MACKIE AVENUE,BRIGHTON,BN1 8SB

Number:11912418
Status:ACTIVE
Category:Private Limited Company

JG CONSULTING WORKS LIMITED

WINGFIELD MIDDLE HILL,EGHAM,TW20 0JR

Number:10520801
Status:ACTIVE
Category:Private Limited Company
Number:SC607054
Status:ACTIVE
Category:Private Limited Company

MAREHAM ONESTAY LIMITED

SUITE 2, 65,DARLINGTON,DL3 7SD

Number:11588211
Status:ACTIVE
Category:Private Limited Company

SPORTS AID TRUST

1ST FLOOR,LONDON,WC1B 3HF

Number:05538901
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source